Name: | TREES LEXINGTON! INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2016 (9 years ago) |
Organization Date: | 28 Jun 2016 (9 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0956267 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 1046, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mikhail Potapov | President |
Name | Role |
---|---|
Eveline Dungan | Secretary |
Name | Role |
---|---|
Jean Cecil | Treasurer |
Name | Role |
---|---|
Greg Doyle | Vice President |
Name | Role |
---|---|
Nancy Barnett | Director |
Greg Doyle | Director |
Mikhail Potapov | Director |
Dave Leonard | Director |
Anita Courtney | Director |
Jean Cecil | Director |
Bill Foster | Director |
Kelly Kennoy | Director |
Eveline Dungan | Director |
Sally Lambert-Warfield | Director |
Name | Role |
---|---|
JAMES GIBBS | Incorporator |
Name | Role |
---|---|
MIKHAIL S POTAPOV | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-06 |
Annual Report Amendment | 2023-03-06 |
Annual Report | 2023-03-06 |
Amendment | 2022-03-16 |
Annual Report | 2022-02-03 |
Annual Report | 2021-02-16 |
Principal Office Address Change | 2020-03-27 |
Registered Agent name/address change | 2020-03-27 |
Annual Report | 2020-03-27 |
Sources: Kentucky Secretary of State